LES HORLOGES VOGUE INC.

Address:
27 Industrial Road, Suite 2025, Montreal, QC H7S 1P7

LES HORLOGES VOGUE INC. is a business entity registered at Corporations Canada, with entity identifier is 541281. The registration start date is April 8, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 541281
Corporation Name LES HORLOGES VOGUE INC.
VOGUE CLOCKS INC.
Registered Office Address 27 Industrial Road
Suite 2025
Montreal
QC H7S 1P7
Incorporation Date 1980-04-08
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
OSCAR RESPITZ 4945 GLENCAIRN AVE, MONTREAL QC H3W 2B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-04-07 1980-04-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-04-08 current 27 Industrial Road, Suite 2025, Montreal, QC H7S 1P7
Name 1982-11-04 current LES HORLOGES VOGUE INC.
Name 1982-11-04 current VOGUE CLOCKS INC.
Name 1980-04-08 1982-11-04 97561 CANADA INC.
Status 1989-08-31 current Dissolved / Dissoute
Status 1987-08-01 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-04-08 1987-08-01 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1980-04-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-09-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 27 INDUSTRIAL ROAD
City MONTREAL
Province QC
Postal Code H7S 1P7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3156451 Canada Inc. 2045 Industriel Blvd, Laval, QC H7S 1P7 1995-06-15
129110 Canada Inc. 2025 Industrial Boul, Laval, QC H7S 1P7 1984-02-16
Puma Printing Ltd. 2025 Industriel Blvd.., Laval, QC H7S 1P7 1983-10-14
Optique Marly Inc. 2021 Industriel Boul., Chomedey, Laval, QC H7S 1P7 1983-05-31
Les Investissements Lesters Limitee 2105 Industrial Blvd., Laval, QC H7S 1P7 1982-12-23
Les Emballages Em-pac Packaging Ltd. 2029 Bl Industriel, Chomedey, Laval, QC H7S 1P7 1982-03-19
Optique Laval Inc. 2021 Boul. Industriel, Chomedey, Laval, QC H7S 1P7 1978-07-13
Les Distributions Ladec Inc. 2021 Boul. Industriel, Chomedey, Laval, QC H7S 1P7 1984-08-16
Uni-flore Canada Inc. 2021 Boul. Industriel, Chomedey, Laval, QC H7S 1P7 1987-11-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Entreprises Immobilieres G. & L. Poirier Ltee 814-1446, Boul St-martin Ouest, Laval, QC H7S 0A3 1985-05-29
Assurances Guy Beauregard & Ass. Inc. 417-1446, Boulevard Saint-martin Ouest, Laval, QC H7S 0A3 1982-05-05
Les Placements Lufor Inc. 507 - 1446, Boul. Saint-martin Ouest, Laval, QC H7S 0A3
Palisades Inc. 1875 Rue Gutenberg, Laval, QC H7S 1A1 2020-03-02
4361211 Canada Inc. 18751-a Rue Gutenberg, Laval, QC H7S 1A1 2006-04-07
Stratford Inc. 1875 Rue Gutenberg, Laval, QC H7S 1A1 2020-04-27
116775 Canada Inc. 1612 Massenet, Laval, QC H7S 1A3 1982-08-09
Norwins Software Inc. 2240, Place Rigaud, Laval, QC H7S 1A4 2012-10-12
Nexinnov Solutions Inc. 2240, Place Rigaud, Laval, QC H7S 1A4 2020-06-01
Sovereign Christian Masonic Order 2213 Place Rigaud, Laval, QC H7S 1A5 2015-12-11
Find all corporations in postal code H7S

Corporation Directors

Name Address
OSCAR RESPITZ 4945 GLENCAIRN AVE, MONTREAL QC H3W 2B1, Canada

Entities with the same directors

Name Director Name Director Address
106682 CANADA INC. OSCAR RESPITZ 4945 GLENCAIRN AVE, MONTREAL QC H3W 2B1, Canada
GERALD S. MILLMAN MANAGEMENT CONSULTANTS INC. OSCAR RESPITZ 4945 GLENCAIRN AVENUE, MONTREAL QC H3W 2B1, Canada
95832 CANADA INC. OSCAR RESPITZ 4945 GLENCAIRN AVENUE, MONTREAL QC H3W 2B1, Canada
119775 CANADA LTD/LTEE OSCAR RESPITZ 3555 COTE DES NEIGES, APT. 1701, MONTREAL QC H3H 1V2, Canada
M & B LETTRA SYSTEMS CANADA INC. OSCAR RESPITZ 4945 GLENCAIRN AVE., MONTREAL QC H3W 2B1, Canada
SAMUEL GROSSMAN FURS CANADA INC. OSCAR RESPITZ 4945 GLENCAIRN AVE, MONTREAL QC H3W 2B1, Canada
HERCY ELECTRIC INC. OSCAR RESPITZ 4945 GLENCAIRN AVE., MONTREAL QC H3W 2B1, Canada
LAWCAP HOLDINGS LTD. - OSCAR RESPITZ 4945 GLENCAIRN AVE, MONTREAL QC H3W 2B1, Canada
FREJAC DECOR INC. OSCAR RESPITZ 4945 GLENCAIRN AVE, MONTREAL QC H3W 2B1, Canada
KATIMAVIK FILM LAB INC. OSCAR RESPITZ 4945 GLENCAIRN AVENUE, MONTREAL QC H3W 2B1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H7S1P7

Similar businesses

Corporation Name Office Address Incorporation
Produits De Piscines Vogue Inc. 9031 Rue Salley, Lasalle, QC H8R 2C8
Vogue Resources Inc. 1400 Boul Dagenais Ouest, Laval, QC H7L 5C7 1994-06-10
Les Plastiques Vogue Limitee 550 Deslauriers St, Montreal, QC H4N 1V8 1956-07-13
Thermographie Vogue Ltee 155 Drumlin Circle Unit3, Concord, ON L4K 3E7 1975-04-18
Magasin De Chaussures Vogue Ltee 1447 Peel St, Montreal, QC H3A 1T5 1929-06-29
Vogue Tours Inc. 5000 Jean Talon Street West, Suite 250, Montreal, QC H4P 1X2 1983-08-25
Super Vogue Fashions Inc. 7060 Hutchison Avenue, Montreal, QC 1978-10-18
Cuisi - Vogue Ltd. 50 Place Cremaizie Ouest, Suite 610, Montreal, QC 1979-01-09
Vogue - International Pools Inc. 9031 Rue Salley, Lasalle, QC H8R 2C8 1991-09-03
Vogue Textiles Inc. 10301 Rue Colbert Street, Anjou, Montréal, QC H1J 2G5 1989-04-10

Improve Information

Please provide details on LES HORLOGES VOGUE INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches